FEDERAL-MOGUL EXPORT SERVICES LIMITED

FEDERAL-MOGUL EXPORT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFEDERAL-MOGUL EXPORT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00532743
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FEDERAL-MOGUL EXPORT SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FEDERAL-MOGUL EXPORT SERVICES LIMITED located?

    Registered Office Address
    6th Floor 2 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FEDERAL-MOGUL EXPORT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    T & N EXPORT SERVICES LIMITEDSep 01, 1987Sep 01, 1987
    TURNER & NEWALL EXPORT SERVICES LIMITEDDec 31, 1976Dec 31, 1976

    What are the latest accounts for FEDERAL-MOGUL EXPORT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for FEDERAL-MOGUL EXPORT SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FEDERAL-MOGUL EXPORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Nov 26, 2013

    12 pages4.68

    Registered office address changed from * C/O Federal-Mogul Limited Manchester International Office Centre Styal Road Manchester M22 5TN* on Dec 13, 2012

    1 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Oct 11, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2012

    Statement of capital on Oct 11, 2012

    • Capital: GBP 100,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jul 11, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Jul 11, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Appointment of Beverley Ann Sutton as a secretary

    3 pagesAP03

    Termination of appointment of Elizabeth Swift as a secretary

    1 pagesTM02

    Annual return made up to Jul 11, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    1 pages287

    Who are the officers of FEDERAL-MOGUL EXPORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTTON, Beverley Ann
    c/o Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    Secretary
    c/o Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    British153005600001
    MILNER, Elaine Janet
    17 Westminster Croft
    Rodley
    LS13 1PF Leeds
    West Yorkshire
    Director
    17 Westminster Croft
    Rodley
    LS13 1PF Leeds
    West Yorkshire
    EnglandBritishFinance Manager115103410001
    BOYDELL, Andrew Christopher
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    Secretary
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    British640090001
    DODSON, Christopher John
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Secretary
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British809690001
    HOGG, Jennifer Mary
    97a Alan Road
    Withington
    M20 4SE Manchester
    Secretary
    97a Alan Road
    Withington
    M20 4SE Manchester
    British45054360003
    LUDLOW, David Joseph
    7 Beech Court
    Beech Grove
    M33 4SN Sale
    Cheshire
    Secretary
    7 Beech Court
    Beech Grove
    M33 4SN Sale
    Cheshire
    BritishSolicitor72636680001
    ROBINSON, Patricia Josephine
    782 Warwick Road
    B91 3EH Solihull
    West Midlands
    Secretary
    782 Warwick Road
    B91 3EH Solihull
    West Midlands
    British58735060001
    SWIFT, Elizabeth Shawcross
    Mossdale Road
    M33 4FT Sale
    22
    Cheshire
    Secretary
    Mossdale Road
    M33 4FT Sale
    22
    Cheshire
    BritishLegal Assistant135544470001
    WARD, Malcolm John
    8 Woodlark Close
    CW7 3HL Winsford
    Cheshire
    Secretary
    8 Woodlark Close
    CW7 3HL Winsford
    Cheshire
    British50779500001
    ARNOLD, Stephen Paul
    2 Chantry Road
    Disley
    SK12 2BG Stockport
    Cheshire
    Director
    2 Chantry Road
    Disley
    SK12 2BG Stockport
    Cheshire
    BritishAccountant29109990001
    BELL, Martin Alexander
    Willow Cottage
    Red Lane Cloudsidede
    CW12 3QQ Congleton
    Director
    Willow Cottage
    Red Lane Cloudsidede
    CW12 3QQ Congleton
    BritishCompany Director5445630002
    CADWALLADER, Lynne Margaret
    23 Lindley Drive
    Parbold
    WN8 7ED Wigan
    Lancashire
    Director
    23 Lindley Drive
    Parbold
    WN8 7ED Wigan
    Lancashire
    BritishSolicitor45843560001
    DEVONALD, John Hamilton
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    Director
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    BritishChartered Accountant46691030001
    DEVONALD, John Hamilton
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    Director
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    BritishChartered Accountant46691030001
    FINNETT, David Walter
    Astbury View
    The Mount
    CW12 4FD Congleton
    Cheshire
    Director
    Astbury View
    The Mount
    CW12 4FD Congleton
    Cheshire
    BritishFinancial Controller65827720002
    GRAHAM, Neil Anthony
    1 Northover Drive
    TA20 1LQ Crimchard
    Somerset
    Director
    1 Northover Drive
    TA20 1LQ Crimchard
    Somerset
    United KingdomBritishDirector59238490001
    HARDING, David Alan
    Cedar House
    22 Plymouth Road
    B45 8JA Barnt Green
    Birmingham
    Director
    Cedar House
    22 Plymouth Road
    B45 8JA Barnt Green
    Birmingham
    EnglandBritishCompany Director80124630001
    HARDMAN, Alan Philip
    156 Vicars Hall Lane
    Worsley
    M28 1HY Salford
    Manchester
    Director
    156 Vicars Hall Lane
    Worsley
    M28 1HY Salford
    Manchester
    BritishSolicitor54046590001
    SHERBIN, David Matthew
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    Director
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    AmericanAttorney77513330001
    SULLIVAN, Peter Gerard
    18 Avoca Park
    Blackrock County Dublin
    IRISH Ireland
    Director
    18 Avoca Park
    Blackrock County Dublin
    IRISH Ireland
    IrishCompany Director52101650001
    TOPHAM, Matthew Edward Currer
    Courtyard House
    Chapel En Le Frith
    SK23 9UE High Peak
    Derbyshire
    Director
    Courtyard House
    Chapel En Le Frith
    SK23 9UE High Peak
    Derbyshire
    EnglandBritishTreasurer45173720001
    TOWLE, John Christopher
    6 Selsey Avenue
    BL1 7PJ Sale
    Cheshire
    Director
    6 Selsey Avenue
    BL1 7PJ Sale
    Cheshire
    BritishTreasurer29110000001
    ZAMOYSKI, James
    7222 Meadowlake Road
    48301 Bloomfield Hills
    Michigan
    Usa
    Director
    7222 Meadowlake Road
    48301 Bloomfield Hills
    Michigan
    Usa
    AmericanSenior Vice President & Genera64040770001

    Does FEDERAL-MOGUL EXPORT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fifth supplemental trust deed
    Created On Feb 28, 1983
    Delivered On Mar 16, 1983
    Satisfied
    Amount secured
    Debenture stock of turner & newall PLC amounting to £18,522,368 & any other monies intended to be secured by the principal deed dated 5/4/67 and deeds supplemental thereto
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Commercial Union Assurance Company PLC
    Transactions
    • Mar 16, 1983Registration of a charge
    • Jun 17, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 28, 1983
    Delivered On Mar 09, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Specific equitable charge of all estates or interests in any f/h or l/h property (except the legally mortgaged property) for the time being belonging to or charged to the company and/or the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill and bookdebts. (For full details see doc no M57).
    Persons Entitled
    • National Westminster PLC
    Transactions
    • Mar 09, 1983Registration of a charge

    Does FEDERAL-MOGUL EXPORT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2001Administration started
    Dec 01, 2006Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Simon Vincent Freakley
    Kroll Buchler Phillips Ltd
    84 Grosvenor Street
    W1K 3LN London
    practitioner
    Kroll Buchler Phillips Ltd
    84 Grosvenor Street
    W1K 3LN London
    James John Gleave
    84 Grosvenor Street
    London
    W1X 9DF
    practitioner
    84 Grosvenor Street
    London
    W1X 9DF
    Gary Peter Squires
    Kroll Buchler Phillips
    84 Grosvenor Street
    W1K 3LN London
    practitioner
    Kroll Buchler Phillips
    84 Grosvenor Street
    W1K 3LN London
    2
    DateType
    Nov 27, 2012Commencement of winding up
    Jun 04, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sarah Louise Burge
    2 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    practitioner
    2 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    William Duncan
    2 Whitehall Quay
    LS1 4HG Leeds
    West Yorkshire
    practitioner
    2 Whitehall Quay
    LS1 4HG Leeds
    West Yorkshire
    Keith Allan Marshall
    2 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    practitioner
    2 Wellington Place
    LS1 4AP Leeds
    West Yorkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0